DIGITAL WORLD LTD

Company Documents

DateDescription
16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

01/10/221 October 2022 Registered office address changed from 60 Bristol Road London E7 8HF England to 131 High Street Gillingham ME7 1BS on 2022-10-01

View Document

01/10/221 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 DISS40 (DISS40(SOAD))

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM FLAT 2 EROS HOUSE BROWNHILL ROAD LONDON SE6 2EG ENGLAND

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MR KHANDAKER ABDULLAH AL MAMUN

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/02/2118 February 2021 CESSATION OF SOFIA EL HARRACHI AS A PSC

View Document

18/02/2118 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHANDAKER ABDULLAH AL MAMUN

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR SOFIA HARROCHI

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 DISS40 (DISS40(SOAD))

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 292 WHALLEY RANGE COMPANY4SALE.CO.UK BLACKBURN BB1 6NL ENGLAND

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADALT HUSSAIN

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR COMPANY4SALE

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MISS SOFIA EL HARROCHI

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 292 WHALLEY RANGE BLACKBURN BB1 6NL ENGLAND

View Document

08/03/168 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company